Name: | CITIMORTGAGE, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 07 May 1984 (41 years ago) |
Entity Number: | 914678 |
ZIP code: | 10005 |
County: | New York |
Principal Address: | 1000 TECHNOLOGY DRIVE, O'FALLON, MO, United States, 63368 |
Address: | 28 LIBERTY ST., NEW YORK, NY, United States, 10005 |
Shares Details
Shares issued 2000000
Share Par Value 1
Type PAR VALUE
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | DOS Process Agent | 28 LIBERTY ST., NEW YORK, NY, United States, 10005 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | Agent | 28 LIBERTY ST., NEW YORK, NY, 10005 |
Name | Role | Address |
---|---|---|
BRADLEY WAYMAN | Chief Executive Officer | 388 GREENWICH STREET, NEW YORK, NY, United States, 10013 |
Start date | End date | Type | Value |
---|---|---|---|
2025-04-24 | 2025-05-08 | Shares | Share type: PAR VALUE, Number of shares: 2000000, Par value: 1 |
2025-04-17 | 2025-04-17 | Shares | Share type: PAR VALUE, Number of shares: 2000000, Par value: 1 |
2025-04-17 | 2025-04-24 | Shares | Share type: PAR VALUE, Number of shares: 2000000, Par value: 1 |
2025-04-15 | 2025-04-17 | Shares | Share type: PAR VALUE, Number of shares: 2000000, Par value: 1 |
2025-04-07 | 2025-04-15 | Shares | Share type: PAR VALUE, Number of shares: 2000000, Par value: 1 |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240506000025 | 2024-05-06 | BIENNIAL STATEMENT | 2024-05-06 |
220503001398 | 2022-05-03 | BIENNIAL STATEMENT | 2022-05-01 |
211201002966 | 2021-12-01 | CERTIFICATE OF MERGER | 2021-12-01 |
200910000307 | 2020-09-10 | CERTIFICATE OF MERGER | 2020-09-10 |
200526060016 | 2020-05-26 | BIENNIAL STATEMENT | 2020-05-01 |
Date of last update: 17 Mar 2025
Sources: New York Secretary of State